Cheetham Hill
Manchester
M8 0WD
Director Name | Segun Amoo Owolabi |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 08 July 1995(1 year, 5 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Consultant |
Correspondence Address | 2 Tetlow Lane Cheetham Manchester Lancashire M8 9HF |
Director Name | Ben Adisa Abioudun |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 06 August 1995(1 year, 6 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Social Worker |
Correspondence Address | 20 Esmond Road Cheetham Manchester Lancashire M8 9NA |
Director Name | Stanley Aremichen Iweorah |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 1996(2 years, 4 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Engineer |
Correspondence Address | 15 Grangeforth Road Manchester M8 9EJ |
Director Name | Utharas Arumugam |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Role | Lecturer |
Correspondence Address | 96 Bleak Hey Road Peel Hall Manchester M22 5ES |
Director Name | Bahga Hamour |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Sudanese |
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Role | Support Workeer |
Correspondence Address | Flat 1 Monsall Hospital Newton Heath Manchester M40 8WR |
Secretary Name | Stanley Aremichen Iweorah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(2 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 December 1996) |
Role | Engineer |
Correspondence Address | 15 Grangeforth Road Manchester M8 9EJ |
Registered Address | Pricewaterhousecoopers 101 Barbirolli Square Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £124,841 |
Cash | £1,354 |
Current Liabilities | £7,290 |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 November 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
31 July 2003 | Liquidators statement of receipts and payments (6 pages) |
27 January 2003 | Liquidators statement of receipts and payments (6 pages) |
8 August 2002 | Liquidators statement of receipts and payments (6 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: abacus court 6 minshull street manchester lancashire M1 3ED (1 page) |
6 February 2002 | Liquidators statement of receipts and payments (6 pages) |
8 August 2001 | Liquidators statement of receipts and payments (6 pages) |
6 February 2001 | Liquidators statement of receipts and payments (6 pages) |
25 January 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
18 January 2000 | Appointment of a voluntary liquidator (2 pages) |
18 January 2000 | Statement of affairs (6 pages) |
18 January 2000 | Resolutions
|
14 January 2000 | Resolutions
|
1 November 1999 | Registered office changed on 01/11/99 from: black resource centre old library building cheetham hill road manchester M8 7JN (1 page) |
3 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
30 June 1998 | Full accounts made up to 31 March 1997 (12 pages) |
20 February 1998 | Annual return made up to 25/01/98 (4 pages) |
6 March 1997 | Full accounts made up to 31 March 1996 (10 pages) |
4 February 1997 | Annual return made up to 25/01/97
|
6 January 1997 | Secretary resigned (1 page) |
26 November 1996 | Full accounts made up to 31 January 1995 (15 pages) |
17 October 1996 | Accounting reference date extended from 31/01/96 to 31/03/96 (1 page) |
19 September 1996 | New secretary appointed;new director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | Annual return made up to 25/01/96
|
11 April 1995 | Annual return made up to 25/01/95 (4 pages) |